Search icon

CENTRAL CONCRETE, INC.

Company Details

Name: CENTRAL CONCRETE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 May 1974 (51 years ago)
Organization Date: 22 May 1974 (51 years ago)
Last Annual Report: 26 Jun 1998 (27 years ago)
Organization Number: 0008583
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 270 MCCAMISH PARK, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOAN H. WILLETS Registered Agent

President

Name Role
Joan H Willets President

Vice President

Name Role
Damon Board Vice President

Secretary

Name Role
Linda Harper Secretary

Director

Name Role
DOUGLAS M. HILL Director
MARTHA G. DAVIS Director
PAUL M. LEWIS Director

Incorporator

Name Role
DOUGLAS M. HILL Incorporator

Former Company Names

Name Action
HITECO, INC. Merger
RADCLIFF CONCRETE, INC. Merger
WALTON CONCRETE COMPANY, INC. Merger
H & H CONCRETE, INC. Merger
RADCLIFF-READY MIX CONCRETE COMPANY, INC. Old Name
CENTRAL CONCRETE, INC. Merger
PORTABLE CONCRETE, INC. Merger
RADCLIFF READY MIX CONCRETE CO., INC. Old Name

Filings

Name File Date
Annual Report 1998-07-29
Statement of Change 1998-03-11
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Statement of Change 1994-09-06
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18596239 0452110 1987-09-24 COLLEGE STREET ROAD, ELIZABETHTOWN, KY, 42701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-24
Case Closed 1987-10-01

Sources: Kentucky Secretary of State